Name: | YUSEN TRAVEL (U.S.A.), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1998 (27 years ago) |
Entity Number: | 2258962 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 231 EAST, 51st STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | YUSEN TRAVEL (U.S.A.), INC., ILLINOIS | CORP_59994328 | ILLINOIS |
Name | Role | Address |
---|---|---|
MR KUNIO NAGAI | Chief Executive Officer | 231 EAST, 51ST STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
YUSEN TRAVEL (U.S.A.), INC. | DOS Process Agent | 231 EAST, 51st STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 6 EAST 39TH ST, STE 305, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 231 EAST, 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-01-17 | 2024-05-02 | Address | 6 EAST 39TH ST, STE 305, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-01-17 | 2024-05-02 | Address | 6 EAST 39TH ST, STE 305, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2012-05-10 | 2017-01-17 | Address | 317 MADISON AVE, STE 1416, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-05-21 | 2017-01-17 | Address | 317 MADISON AVE, STE 1416, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2008-05-21 | 2012-05-10 | Address | 317 MADISON AVE, STE 1416, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-05-21 | 2017-01-17 | Address | 317 MADISON AVE, STE 1416, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-05-11 | 2008-05-21 | Address | 317 MADISON AVE, STE 1416, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-05-11 | 2008-05-21 | Address | 317 MADISON AVE, STE 1416, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502002130 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220906001770 | 2022-09-06 | BIENNIAL STATEMENT | 2022-05-01 |
170117006498 | 2017-01-17 | BIENNIAL STATEMENT | 2016-05-01 |
120510006195 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100521002437 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080521002343 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060511002768 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040520002247 | 2004-05-20 | BIENNIAL STATEMENT | 2004-05-01 |
020716002475 | 2002-07-16 | BIENNIAL STATEMENT | 2002-05-01 |
980512000719 | 1998-05-12 | CERTIFICATE OF INCORPORATION | 1998-05-12 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State